Rosebank
Livingston
West Lothian
EH54 7EG
Scotland
Director Name | Mr Daniel Evan Jones |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Alba Centre The Alba Campus Rosebank Livingston West Lothian EH54 7EG Scotland |
Website | www.scoffable.com |
---|
Registered Address | The Alba Centre The Alba Campus Rosebank Livingston West Lothian EH54 7EG Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston South |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 3 weeks from now) |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
8 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
26 October 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
8 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
9 April 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
10 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
9 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
9 October 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
11 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
12 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 August 2017 | Director's details changed for Mr Daniel Evan Jones on 11 August 2017 (2 pages) |
12 August 2017 | Director's details changed for Mr Michael Stuart Brown on 14 July 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (7 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 May 2014 | Accounts made up to 31 December 2013 (7 pages) |
7 May 2014 | Accounts made up to 31 December 2013 (7 pages) |
17 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders (4 pages) |
17 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders (4 pages) |
21 February 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
21 February 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
23 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Accounts made up to 31 March 2013 (2 pages) |
23 April 2013 | Director's details changed for Mr Michael Brown on 1 January 2013 (2 pages) |
23 April 2013 | Director's details changed for Mr Daniel Jones on 1 January 2013 (2 pages) |
23 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Director's details changed for Mr Michael Brown on 1 January 2013 (2 pages) |
23 April 2013 | Director's details changed for Mr Michael Brown on 1 January 2013 (2 pages) |
23 April 2013 | Registered office address changed from PO Box 2060 PO Box 2060 Fairbairn Road Livingston West Lothian EH54 0JU Scotland on 23 April 2013 (1 page) |
23 April 2013 | Accounts made up to 31 March 2013 (2 pages) |
23 April 2013 | Registered office address changed from PO Box 2060 PO Box 2060 Fairbairn Road Livingston West Lothian EH54 0JU Scotland on 23 April 2013 (1 page) |
23 April 2013 | Director's details changed for Mr Daniel Jones on 1 January 2013 (2 pages) |
23 April 2013 | Director's details changed for Mr Daniel Jones on 1 January 2013 (2 pages) |
12 April 2012 | Registered office address changed from 27 Calderhouse Road Mid Calder Livingston West Lothian EH53 0JZ Scotland on 12 April 2012 (1 page) |
12 April 2012 | Registered office address changed from 27 Calderhouse Road Mid Calder Livingston West Lothian EH53 0JZ Scotland on 12 April 2012 (1 page) |
28 March 2012 | Incorporation
|
28 March 2012 | Incorporation
|